Name: | PLEASANTVILLE EDUCATIONAL SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1977 (48 years ago) |
Date of dissolution: | 29 Sep 2011 |
Entity Number: | 426064 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 PAULDING ST, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 PAULDING ST, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
JOSEPH KASS | Chief Executive Officer | 41 LINDEN LN, BEDFORD CORNERS, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 2005-03-22 | Address | 21 PAULDING ST, PLEASANTVILLE, NY, 10570, 3108, USA (Type of address: Chief Executive Officer) |
1977-03-04 | 1995-04-14 | Address | 290 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110929000043 | 2011-09-29 | CERTIFICATE OF DISSOLUTION | 2011-09-29 |
20100706030 | 2010-07-06 | ASSUMED NAME CORP INITIAL FILING | 2010-07-06 |
090223002631 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070320002584 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050322002771 | 2005-03-22 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State